PSC04 |
Change to a person with significant control April 27, 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 27, 2023 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 8, 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 8, 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2016
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 17, 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to First Floor 68 Uppermoor Pudsey LS28 7EX at an unknown date
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to Phil Dodgson & Partners First Floor 68 Uppermoor Pudsey LS28 7EX on September 3, 2019
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 19, 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 24, 2016: 200.00 GBP
capital
|
|
AD02 |
Location of register of charges has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB at an unknown date
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49 Chapeltown Pudsey West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on May 5, 2015
filed on: 5th, May 2015
| address
|
Free Download
|
AR01 |
Annual return made up to March 19, 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 19, 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 31, 2014: 200.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 31, 2014. Old Address: 49 Chapeltown Pudsey LS28 7RZ
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
On December 17, 2013 new director was appointed.
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 19, 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 19, 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 19, 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On September 30, 2010 secretary's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On September 30, 2010 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 30, 2010 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 19, 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, April 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 30th, March 2010
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to June 1, 2009
filed on: 1st, June 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On May 23, 2008 Director and secretary appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On May 23, 2008 Director appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On March 27, 2008 Appointment terminated secretary
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 27, 2008 Appointment terminated director
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(9 pages)
|